40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 month after company formation) |
Appointment Duration | 20 years (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sellarpropertygroup.com |
---|
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
79 at £1 | Sellar Properties (South) LTD 79.00% Ordinary |
---|---|
21 at £1 | Trustees Of Sellar (Holdings) Special Pension Scheme 21.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,255 |
Gross Profit | £78,918 |
Net Worth | £550,220 |
Cash | £23,516 |
Current Liabilities | £1,148,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
3 November 2004 | Delivered on: 19 November 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights titles benefits and interests whether present or future of the company to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). Outstanding |
---|---|
3 November 2004 | Delivered on: 19 November 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property oakwood house & the gatehouse 5 oakwood hill industrial estate loughton essex EX573573 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
18 February 1997 | Delivered on: 26 February 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All moneys obligatons and liabilities now due or to become due from the company and/or any company which is or becomes a holding company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Part of the l/h property k/a 5 oakwood hill industrial estate loughton epping forest essex part t/no ex 417360 with all buildings fixtures structures. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
18 February 1997 | Delivered on: 26 February 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All moneys obligations and liabilities due or to become due from the company and/or any company which is or becomes a holding company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All the rights titles benefits and interests of the company under the occupational lease in respect of 5 oakwood hill industrial estate loughton. See the mortgage charge document for full details. Outstanding |
7 November 2001 | Delivered on: 13 November 2001 Satisfied on: 8 November 2004 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage. Particulars: Oakwood house and the gatehouse oakwood hill loughton essex t/no.EX573573 and all buildings fixtures plant and machinery and goodwill of the business and an assignment of rents. See the mortgage charge document for full details. Fully Satisfied |
7 November 2001 | Delivered on: 13 November 2001 Satisfied on: 8 November 2004 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present and future. Fully Satisfied |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
8 February 2018 | Change of details for Sellar Properties (South) Ltd as a person with significant control on 5 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page) |
15 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 16 December 2016 with updates (60 pages) |
9 February 2017 | Confirmation statement made on 16 December 2016 with updates (60 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
14 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
12 February 2009 | Return made up to 16/12/08; full list of members (7 pages) |
12 February 2009 | Return made up to 16/12/08; full list of members (7 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 May 2008 | Return made up to 16/12/07; no change of members (6 pages) |
28 May 2008 | Return made up to 16/12/07; no change of members (6 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page) |
24 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
9 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 1999 (10 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members
|
4 January 2001 | Return made up to 16/12/00; full list of members
|
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
5 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
5 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Company name changed bladebox LIMITED\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | New secretary appointed (3 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Company name changed bladebox LIMITED\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 120 east road london N1 6AA (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 120 east road london N1 6AA (1 page) |
16 December 1996 | Incorporation (15 pages) |
16 December 1996 | Incorporation (15 pages) |